Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME MCDONALD |
2020-02-10 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-03-14 |
delete otherexecutives BILL JOSEPH POWER |
2019-03-14 |
delete person BILL JOSEPH POWER |
2019-03-14 |
update number_of_registered_officers 3 => 2 |
2019-03-14 |
update person_usual_residence_country GRAEME JAMES MCDONALD: SCOTLAND => UNITED KINGDOM |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL POWER |
2019-02-07 |
update account_category SMALL => DORMANT |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM TRACEY LIMITED / 31/10/2018 |
2018-03-30 |
delete person JANE CLAIRE STEWART |
2018-03-30 |
delete secretary JANE CLAIRE STEWART |
2018-03-30 |
insert otherexecutives BILL JOSEPH POWER |
2018-03-30 |
insert person BILL JOSEPH POWER |
2018-03-30 |
update number_of_registered_officers 4 => 3 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR BILL JOSEPH POWER |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TRACEY LIMITED |
2017-12-20 |
update statutory_documents CESSATION OF DCC ENVIRONMENTAL UK LIMITED AS A PSC |
2017-12-20 |
update statutory_documents CESSATION OF MICHAEL THOMAS TRACEY AS A PSC |
2017-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE STEWART |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE STEWART |
2017-11-07 |
delete otherexecutives MICHAEL THOMAS TRACEY |
2017-11-07 |
delete person MICHAEL THOMAS TRACEY |
2017-11-07 |
update number_of_registered_officers 5 => 4 |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-11-07 |
update person_name THOMAS WALSH => THOMAS JOSEPH WALSH |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACEY |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 4 => 5 |
2017-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-01-20 |
delete otherexecutives THOMAS DAVY |
2017-01-20 |
delete person THOMAS DAVY |
2017-01-20 |
insert otherexecutives THOMAS WALSH |
2017-01-20 |
insert person THOMAS WALSH |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WALSH |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY |
2016-11-30 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1.00 |
2016-11-24 |
update statutory_documents SOLVENCY STATEMENT DATED 15/11/16 |
2016-11-24 |
update statutory_documents REDUCE ISSUED CAPITAL 15/11/2016 |
2016-11-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-09-07 |
update num_mort_outstanding 2 => 1 |
2016-09-07 |
update num_mort_satisfied 3 => 4 |
2016-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-03-07 |
delete address 49 BURNBRAE ROAD LINWOOD INDUSTRIAL ESTATE LINWOOD RENFREWSHIRE UK PA3 3BD |
2014-03-07 |
insert address 49 BURNBRAE ROAD LINWOOD INDUSTRIAL ESTATE LINWOOD RENFREWSHIRE PA3 3BD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-03 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-10 |
update person_usual_residence_country GRAEME JAMES MCDONALD: UNITED KINGDOM => SCOTLAND |
2013-07-01 |
delete otherexecutives SCOTT WILLIAM MCCAMLEY |
2013-07-01 |
delete person SCOTT WILLIAM MCCAMLEY |
2013-07-01 |
update number_of_registered_officers 6 => 5 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-08 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCAMLEY |
2012-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-05 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN |
2011-01-17 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-06 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES MCDONALD / 01/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 01/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 01/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM MCCAMLEY / 01/11/2009 |
2010-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009 |
2009-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BOYLE |
2009-07-15 |
update statutory_documents DIRECTOR APPOINTED SCOTT WILLIAM MCCAMLEY |
2009-06-25 |
update statutory_documents DIRECTOR APPOINTED JANE CLAIRE STEWART |
2009-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
49 BURNBRAE ROAD
LINWOOD
PAISLEY
PA3 3BD |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents DIRECTOR APPOINTED THOMAS DAVY |
2008-10-10 |
update statutory_documents DIRECTOR APPOINTED THOMAS BENEDICT PATRICK BREEN |
2008-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-01-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
2008-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
1 WESTERBURN STREET
CARNTYNE
GLASGOW
G32 6AT |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2005-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-09-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-10-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-07-29 |
update statutory_documents AMENDMENT TO ACCOUNTS |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-03-29 |
update statutory_documents DEC MORT/CHARGE ***** |
1993-01-10 |
update statutory_documents S386 DISP APP AUDS 14/12/92 |
1992-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/92 FROM:
101 SMITHYCROFT ROAD
GLASGOW G33 2RH |
1992-08-20 |
update statutory_documents DEC MORT/CHARGE ***** |
1992-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-04-26 |
update statutory_documents DEC MORT/CHARGE 4785 |
1991-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-04-26 |
update statutory_documents PARTIC OF MORT/CHARGE 4549 |
1990-02-25 |
update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS |
1990-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/06/89 |
1989-06-05 |
update statutory_documents COMPANY NAME CHANGED
INDUSTRIAL AND MUNICIPAL POLLUTI
ON (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 06/06/89 |
1989-01-12 |
update statutory_documents RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS |
1989-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1988-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1986-06-04 |
update statutory_documents RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS |
1986-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85 |
1984-11-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/83 |
1984-02-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/82 |
1979-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION |